Company NameDone Tag Ltd
DirectorsJames Patterson Willoughby and Marie Willoughby
Company StatusActive
Company NumberSC427529
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Previous NameTrent Global Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJames Patterson Willoughby
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackley Place
Reddingmuirhead
Falkirk
FK2 0AF
Scotland
Director NameMarie Willoughby
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(1 year after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackley Place
Reddingmuirhead
Falkirk
FK2 0AF
Scotland

Location

Registered Address36-40 Cowane Street
Stirling
FK8 1JR
Scotland
ConstituencyStirling
WardCastle
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1James Patterson Willoughby
50.00%
Ordinary
5 at £1Marie Willoughby
50.00%
Ordinary

Financials

Year2014
Net Worth£309
Cash£8,392
Current Liabilities£12,171

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 29 June 2023 with updates (3 pages)
10 May 2023Change of details for James Patterson Willoughby as a person with significant control on 10 May 2023 (2 pages)
10 May 2023Change of details for Marie Willoughby as a person with significant control on 10 May 2023 (2 pages)
15 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
6 July 2022Company name changed trent global LTD\certificate issued on 06/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
(3 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
4 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
11 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
13 September 2017Registered office address changed from 11 Blackley Place Reddingmuirhead Falkirk FK2 0AF to 36-40 Cowane Street Stirling FK8 1JR on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 11 Blackley Place Reddingmuirhead Falkirk FK2 0AF to 36-40 Cowane Street Stirling FK8 1JR on 13 September 2017 (1 page)
7 July 2017Notification of Marie Willoughby as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of James Patterson Willoughby as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Marie Willoughby as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of James Patterson Willoughby as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of James Patterson Willoughby as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Marie Willoughby as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for James Patterson Willoughby on 6 July 2017 (2 pages)
6 July 2017Director's details changed for James Patterson Willoughby on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Marie Willoughby on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Marie Willoughby on 6 July 2017 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
(6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 December 2014Registered office address changed from 32 Pender Gardens Falkirk FK2 0BJ to 11 Blackley Place Reddingmuirhead Falkirk FK2 0AF on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 32 Pender Gardens Falkirk FK2 0BJ to 11 Blackley Place Reddingmuirhead Falkirk FK2 0AF on 10 December 2014 (1 page)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(4 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 November 2013Appointment of Marie Willoughby as a director (2 pages)
26 November 2013Director's details changed for James Patterson Willoughby on 26 November 2013 (2 pages)
26 November 2013Director's details changed for James Patterson Willoughby on 26 November 2013 (2 pages)
26 November 2013Appointment of Marie Willoughby as a director (2 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
3 July 2012Incorporation (35 pages)
3 July 2012Incorporation (35 pages)